Search icon

RIVERSIDE PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1989 (36 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1357238
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: BRUCE PETERSON, JR, 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE PETERSON, JR DOS Process Agent 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
BRUCE PETERSON, JR Chief Executive Officer 123 GRACE ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2011-06-01 2023-08-23 Address 51 N RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2011-06-01 2023-08-23 Address 123 GRACE ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1999-05-19 2011-06-01 Address BRUCE PETERSON JR, 51 N RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1999-05-19 2011-06-01 Address 123 GRACE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1992-11-12 1999-05-19 Address 51 N. RIVERSIDE AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230823003606 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
130516002491 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110601002053 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090423002205 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002637 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10300.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State